About

Registered Number: 07103590
Date of Incorporation: 14/12/2009 (14 years and 6 months ago)
Company Status: Liquidation
Registered Address: Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Having been setup in 2009, 07103590 Ltd are based in London, it's status at Companies House is "Liquidation". The organisation has 7 directors listed as Ali, Mushtaq, Ali, Mushtaq, Kustra, Magdalena, Jusufi, Albert, Kustra, Magdalena, Leonczuk, Leszek Jan, Wojtaszek, Pavel in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mushtaq 10 February 2018 - 1
JUSUFI, Albert 22 January 2018 02 February 2018 1
KUSTRA, Magdalena 14 September 2011 30 November 2012 1
LEONCZUK, Leszek Jan 02 February 2018 10 February 2018 1
WOJTASZEK, Pavel 14 December 2009 18 September 2011 1
Secretary Name Appointed Resigned Total Appointments
ALI, Mushtaq 16 September 2011 22 January 2018 1
KUSTRA, Magdalena 14 December 2009 16 September 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 28 August 2018
LIQ02 - N/A 28 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
RESOLUTIONS - N/A 12 May 2018
TM01 - Termination of appointment of director 20 February 2018
DISS16(SOAS) - N/A 10 February 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
TM02 - Termination of appointment of secretary 29 January 2018
AP01 - Appointment of director 29 January 2018
PSC07 - N/A 29 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
DISS40 - Notice of striking-off action discontinued 10 January 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 08 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 20 May 2016
DISS16(SOAS) - N/A 30 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 15 March 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 19 September 2011
AA01 - Change of accounting reference date 18 September 2011
TM01 - Termination of appointment of director 18 September 2011
TM02 - Termination of appointment of secretary 18 September 2011
AP03 - Appointment of secretary 18 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 05 March 2011
NEWINC - New incorporation documents 14 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.